Search icon

ALBANY POLICE ATHLETIC LEAGUE, INC.

Company Details

Name: ALBANY POLICE ATHLETIC LEAGUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 18 Apr 1988 (37 years ago)
Entity Number: 1253884
ZIP code: 12208
County: Albany
Place of Formation: New York
Address: 844 MADISON AVENUE, ALBANY, NY, United States, 12208

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JBG4LCJL7V74 2024-06-29 844 MADISON AVE, ALBANY, NY, 12208, 3320, USA 844 MADISON AVENUE, ALBANY, NY, 12208, 3320, USA

Business Information

Doing Business As ALBANY POLICE ATHLETIC LEAGUE INC
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2023-07-04
Initial Registration Date 2011-01-24
Entity Start Date 1988-04-18
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 624110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LEONARD RICCHIUTI
Address 844 MADISON AVENUE, ALBANY, NY, 12208, 3320, USA
Government Business
Title PRIMARY POC
Name LEONARD RICCHIUTI
Address 844 MADISON AVE, ALBANY, NY, 12208, 3320, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
68QH0 Active Non-Manufacturer 2011-01-25 2024-07-01 2029-07-01 2025-06-27

Contact Information

POC LEONARD RICCHIUTI
Phone +1 518-435-0392
Fax +1 518-458-8695
Address 844 MADISON AVE, ALBANY, NY, 12208 3320, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 844 MADISON AVENUE, ALBANY, NY, United States, 12208

History

Start date End date Type Value
1988-04-18 2012-10-30 Address THE PUBLIC SAFETY BLDG., ARCH & BROAD STS., ALBANY, NY, 12202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121030000494 2012-10-30 CERTIFICATE OF CHANGE 2012-10-30
C024701-3 1989-06-21 CERTIFICATE OF AMENDMENT 1989-06-21
B628828-3 1988-04-18 CERTIFICATE OF INCORPORATION 1988-04-18

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2008JLFX0559 Department of Justice 16.541 - PART E - DEVELOPING, TESTING AND DEMONSTRATING PROMISING NEW PROGRAMS 2008-07-01 2010-12-31 PAL PROMISE
Recipient ALBANY POLICE ATHLETIC LEAGUE INC
Recipient Name Raw ALBANY POLICE ATHLETIC LEAGUE INC
Recipient Address 165 HENRY JOHNSON BLVD., ALBANY, ALBANY, NEW YORK, 12210-1525, UNITED STATES
Obligated Amount 156511.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4918227101 2020-04-13 0248 PPP 844 Madison Ave, ALBANY, NY, 12208-3320
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63700
Loan Approval Amount (current) 63700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12208-3320
Project Congressional District NY-20
Number of Employees 6
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64312.57
Forgiveness Paid Date 2021-04-19

Date of last update: 27 Feb 2025

Sources: New York Secretary of State